Orange Hitches Nz Limited was launched on 11 Feb 1993 and issued an NZ business identifier of 9429038784248. The registered LTD company has been run by 2 directors: Shane Henry Murray - an active director whose contract began on 11 Feb 1993,
Robert James Murray - an inactive director whose contract began on 11 Feb 1993 and was terminated on 16 Jul 1996.
As stated in our data (last updated on 12 Feb 2025), this company uses 2 addresses: 44 Green Lane, Motueka, Motueka, 7120 (registered address),
44 Green Lane, Motueka, Motueka, 7120 (physical address),
44 Green Lane, Motueka, Motueka, 7120 (service address),
95 Strachan Road, Orinoco, Rd1, Motueka (other address) among others.
Up to 05 Mar 2021, Orange Hitches Nz Limited had been using 2401 Coastal Highway, Rd2 Upper Moutere, Tasman as their registered address.
BizDb identified more names used by this company: from 07 Aug 2001 to 25 Mar 2020 they were named Devon Property Holdings Limited, from 11 Feb 1993 to 07 Aug 2001 they were named Marine Plus Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Murray, Shane Henry (an individual) located at Motueka, Motueka postcode 7120. Orange Hitches Nz Limited was classified as "Industrial machinery and equipment mfg nec" (business classification C249920).
Principal place of activity
44 Green Lane, Motueka, Motueka, 7120 New Zealand
Previous addresses
Address #1: 2401 Coastal Highway, Rd2 Upper Moutere, Tasman, 7175 New Zealand
Registered & physical address used from 10 Nov 2015 to 05 Mar 2021
Address #2: 95 Starchan Road, Orinoco, Rd1, Motueka New Zealand
Physical address used from 07 Apr 2006 to 10 Nov 2015
Address #3: 95 Strachan Road, Orinoco, Rd1, Motueka New Zealand
Registered address used from 07 Apr 2006 to 10 Nov 2015
Address #4: 48a South Street, Blenheim
Physical & registered address used from 09 Aug 2005 to 07 Apr 2006
Address #5: 96 New Renwick Road, Blenheim
Registered address used from 14 Feb 2002 to 09 Aug 2005
Address #6: 96 New Renwick Road, Blenheim
Physical address used from 13 Feb 2002 to 09 Aug 2005
Address #7: 5 Devon Street, Picton
Physical address used from 01 Jul 1997 to 13 Feb 2002
Address #8: 5 Devon Street, Picton
Registered address used from 11 Feb 1993 to 14 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murray, Shane Henry |
Motueka Motueka 7120 New Zealand |
11 Feb 1993 - |
Shane Henry Murray - Director
Appointment date: 11 Feb 1993
Address: Motueka, Motueka, 7120 New Zealand
Address used since 25 Feb 2021
Address: Rd2 Upper Moutere, Tasman, 7175 New Zealand
Address used since 02 Nov 2015
Robert James Murray - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 16 Jul 1996
Address: Koromiko,
Address used since 11 Feb 1993
The Blenheim Judo Club Incorporated
9a Mary Grace Place
Lola's French Bakery Limited
7 Mary Grace Place
Ea & Sj Wratt Limited
4 Timandra Place
George And Kenny Industries Limited
15 Timandra Place
Our Land Revenue Limited
15 Timandra Place
Ags Engineering Services Limited
45 Kinross Street
Hco Corporation Limited
6 Balgownie Grove
Imanage Services Limited
108 The Terrace
Purecab Filters Nz Limited
270a Queen Street
Wa Empson Limited
3 Kapuni Grove
Windsor Engineering Group Limited
3a Broken Hill Road
Windsor Technology Limited
3a Broken Hill Road